Boodog Projects Ltd

General information

Name:

Boodog Projects Limited

Office Address:

The Stables Hockerton NG25 0PJ Newark

Number: 03078804

Incorporation date: 1995-07-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at The Stables, Newark NG25 0PJ Boodog Projects Ltd is categorised as a Private Limited Company issued a 03078804 registration number. This company was founded 29 years ago. It has been on the market under three different names. Its very first name, Omni Corporate Textiles, was switched on 1999-05-28 to O.c.t. International. The current name is in use since 2019, is Boodog Projects Ltd. This business's declared SIC number is 41100 and their NACE code stands for Development of building projects. The business latest annual accounts cover the period up to 2022-06-30 and the latest annual confirmation statement was filed on 2023-07-12.

Taking into consideration the following firm's directors directory, since 2003-09-23 there have been two directors: Julia B. and Michael B.. To support the directors in their duties, this company has been utilizing the skills of Julia B. as a secretary since August 2007.

  • Previous company's names
  • Boodog Projects Ltd 2019-11-27
  • O.c.t. International Ltd. 1999-05-28
  • Omni Corporate Textiles Limited 1995-07-12

Financial data based on annual reports

Company staff

Julia B.

Role: Secretary

Appointed: 01 August 2007

Latest update: 25 January 2024

Julia B.

Role: Director

Appointed: 23 September 2003

Latest update: 25 January 2024

Michael B.

Role: Director

Appointed: 12 July 1995

Latest update: 25 January 2024

People with significant control

Executives with significant control over the firm are: Michael B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julia B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Julia B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 November 2014
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 February 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 22 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 November 2012
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 29 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from June 30, 2023 to June 29, 2023 (AA01)
filed on: 27th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Crew Lane Southwell

Post code:

NG25 0TB

City / Town:

Nr Newark

HQ address,
2013

Address:

Crew Lane Southwell

Post code:

NG25 0TB

City / Town:

Nr Newark

HQ address,
2014

Address:

Crew Lane Southwell

Post code:

NG25 0TB

City / Town:

Nr Newark

HQ address,
2015

Address:

Crew Lane Southwell

Post code:

NG25 0TB

City / Town:

Nr Newark

HQ address,
2016

Address:

Crew Lane Southwell

Post code:

NG25 0TB

City / Town:

Nr Newark

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
28
Company Age

Similar companies nearby

Closest companies